Name: | LF GREENWICH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2003 (21 years ago) |
Entity Number: | 2980820 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JEFFERY FRIMET, 580 5TH AVE, 32ND FLR, NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300AW0LQO2PYW2V15 | 2980820 | US-NY | GENERAL | ACTIVE | 2003-11-21 | |||||||||||||||||||
|
Legal | C/O JEFFERY FRIMET, 580 5TH AVE, 32ND FLR, NEW YORK, US-NY, US, 10036 |
Headquarters | 32nd Floor, 580 5th Avenue, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2013-11-26 |
Last Update | 2023-11-15 |
Status | LAPSED |
Next Renewal | 2023-11-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2980820 |
Name | Role | Address |
---|---|---|
LF GREENWICH LLC | DOS Process Agent | C/O JEFFERY FRIMET, 580 5TH AVE, 32ND FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-24 | 2011-04-28 | Address | C/O JEFFREY FRIMET, 580 5TH AVE, 32ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-11-21 | 2005-10-24 | Address | ATTN KENNETH L HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112060347 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171102006935 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131107006377 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111128002221 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
110428002169 | 2011-04-28 | BIENNIAL STATEMENT | 2009-11-01 |
071119002285 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051024002161 | 2005-10-24 | BIENNIAL STATEMENT | 2005-11-01 |
040218000122 | 2004-02-18 | AFFIDAVIT OF PUBLICATION | 2004-02-18 |
040218000119 | 2004-02-18 | AFFIDAVIT OF PUBLICATION | 2004-02-18 |
031121000791 | 2003-11-21 | ARTICLES OF ORGANIZATION | 2003-11-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State